Town of Westford annual report 1920-1926, Part 1

Author: Westford (Mass.)
Publication date: 1920
Publisher: Westford (Mass.)
Number of Pages: 876


USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1920-1926 > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51



Finance Committee Report


WESTFORD, MASS., JANUARY 26, 1920.


To the Voters and Taxpayers of Westford:


The Finance Committee has conferred with the officers of the various departments in regard to appropriations requested for the year 1920.


Each request has been carefully considered and we have endeavored to meet the necessary requirements, at the same time aiming to keep the tax rate as low as possible.


The following amounts to be appropriated or raised and appropriated are recommended :


Appropriate


Raise and Appropriate


Art. 8 Public Library


Dog Tax and Unexpended Balance


$ 1,300.00


Art. 9 Public Burial Grounds


150.00


Art. 12 Roads and Bridges.


$ 3,000.00


12,000.00


Art. 13 Town Debts and Charges General Fund. . $5,500.00 Board of Health 1,500.00


Salaries 3,000.00


Electric Lighting 3,800.00


Hydrants 2,080.00


State and


County Tax. . 12,700.00


Notes and


Interest 2,620.00


Repairs State, Highway 800.00


29,000.00


3,000.00


Art. 14 Support of Poor


1,000.00


2,500.00


Art. 15 Public Schools


1,500.00


23,500.00


Art. 16 Moth Department


1,100.00


Art. 17 Fire Department


Unexpended Balance


850.00


Art. 20 Repairing House at Fire Station 750.00


Art. 23 Board of Health.


Art. 24 Band Concerts.


Art. 26


Fish and Game Warden ...


Art. 27 Branch Line St. Railway ..


Art. 31 Memorial Day


Unexpended Balance


150.00


Art. 32


Distribution of Library


Books


100.00


Art. 34


State Guard


100.00


Art. 35


Sidewalks


300.00


300.00


Art. 36


Farm Bureau


200.00


Art. 37


Public Health Nurse


1,500.00


Art. 38


Police Officer


1,500.00


$36,950.00


$47,250.00


Valuation of town in 1919-$2,487,472.00


Income from State Treasurer:


Corporation Tax Business


$20,532.83


Corporation Tax Public Service


395.76


Income Tax


4,730.94


Street Railroad Tax


1,657.25


National Bank Tax


378.10


School Fund


1,462.06


$29,156.94


Poll Taxes


3,000.00


$32,156.94


Art. 18 Fire Truck. We favor the purchase of a fire truck as recommended by the fire engineers and if the Town votes to purchase one would recommend that the Town borrow the sum of $4,500.00 for this pur- pose-to be paid in five yearly installments of nine hundred dollars each, beginning in 1921.


Art. 19 Electric Siren. Inasmuch as the Fire Engineers have ordered an electric siren on trial we await their report before making any recommendation.


(Amt. included in Art. 13) $350.00


$50.00


Art. 22 Increasing Pay for Firemen. The Fire Engineers suggest that the pay be advanced to 65 cents for Captains, 60 cents for Lieutenants and 55 cents for firemen, per hour, and we recommend that the Town take favorable action.


Art. 33 Compensation of Election Officers. We recommend the compensation as favored by the Selectmen, name- ly, Clerks, $6.00 per day, Wardens and Inspectors, $5,00 per day.


Basing our calculations on the Town's valuation of 1919, $2,487,472.00, as shown by the Assessors' book, and the receipts from the State of the same amount as in 1919, the tax rate for 1920 will be approximately $19.00 per thousand if the sum of $47,250.00 is raised as recommended.


H. V. HILDRETH,


1


J. A. CAMERON, E. H. FLAGG, W. R. TAYLOR,


Finance Committee.


ANNUAL REPORT


Town of Westford


For the Year Ending DECEMBER 31 1920


ALSO WARRANT FOR THE ANNUAL TOWN MEETING TO BE HELD FEBRUARY 14, 1921


ANNUAL REPORTS


OF THE


TOWN OF WESTFORD


FOR THE


YEAR ENDING DECEMBER 31, 1920


ALSO


Warrant for Annual Town Meeting


TO BE HELD FEBRUARY 14, 1921


OF


WESTFORD


TOWN



INCORPO


1729.


RPORATED


SEPT. 23


Lowell, Mass. COURIER-CITIZEN COMPANY, PRINTERS


1921


3


OFFICERS OF THE TOWN OF WESTFORD, 1920.


Town Clerk


Charles L. Hildreth Term expires February, 1921


Selectmen


Frank L. Furbush. .Term expires February, 1921


Sherman H. Fletcher, Secretary . Term expires February, 1922


Oscar R. Spalding, Chairman Term expires February, 1923


Assessors


George H. Hartford, Chairman Term expires February, 1921


James W. Rafter, Secretary .Term expires February, 1922


William E. Wright. Term expires February, 1923


Overseers of the Poor


Fred R. Blodgett, Secretary . Term expires February, 1921


Samuel H. Balch Term expires February, 1922


Wesley O. Hawkes, Chairman Term expires February, 1923


Treasurer


Harwood L. Wright


Collector of Taxes Leonard W. Wheeler


Auditor


Frederick Smith


Constable


Charles W. Robinson


School Committee


Charles O. Prescott, Chairman. Term expires February, 1921 T. Arthur E. Wilson Term expires February, 1921 Frank L. Furbush. Term expires February, 1922


William R. Taylor, Secretary Term expires February, 1922


John Spinner, (deceased) . . Term would have expired February, 1923


George D. Wilson, appointed to fill vacancy till. .. February, 1921 Arthur E. Day. .Term expires February, 1923


4


Trustees of J. V. Fletcher Library


Julian A. Cameron, Chairman . Term expires February, 1921


Charles O. Prescott, Secretary . Term expires February, 1922


Alice M. Howard. Term expires February, 1923


Librarian May E. Day


Commissioners of Public Burial Grounds


Wesley O. Hawkes .Term expires February, 1921


David L. Greig. .Term expires February, 1922


Charles O. Prescott, Chairman and Secretary. Term expires February, 1923


Board of Health


P. Henry Harrington .Term expires February, 1921


Edward T. Hanley . Term expires February, 1922


Alexander A. Cameron, Chairman Term expires February, 1923


Secretary Board of Health


Eva M. Lord


Tree Warden


Harry L. Nesmith


Finance Committee


Julian A. Cameron Elbert H. Flagg


William R. Taylor, Secretary George F. White Herbert V. Hildreth, Chairman


Measurers of Wood and Bark and Surveyors of Lumber


Samuel H. Balch Willard H. Beebe


*David Desmond Frank L. Furbush


*Frank L. Haley *Isaac L. Hall *P. Henry Harrington


*J. Austin Healy John A. Healy


William W. Johnson


Joseph E. Knight


Frank J. Shea


Oscar R. Spalding Alonzo H. Sutherland


*Eldon A. Turner


Field Drivers


*Frederick R. Blodgett


*J. Austin Healy


*Charles S. Ripley


Fence Viewers


William E. Wright


Alec Fisher


Charles A. Blodgett


*Failed to Qualify.


5


Seuler of Weights and Measures Albert A. Hildreth


Inspector of Animals Charles A. Blodgett


Inspectors of Meat


Samuel H. Balch


Emory J. Whitney


Police Officer *James A. Sherlock


Special Police Officers


Albert A. Hildreth Axel G. Lundberg


Alonzo H. Sutherland Leonard W. Wheeler


Forest Warden Harry L. Nesmith


Deputies Appointed by the Warden


Fred R. Blodgett


Charles A. Blodgett


Fred L. McCoy John O'Brien


David Desmond


Ebenezer Prescott


Charles Edwards


Edwin H. Gould


Robert Prescott Charles S. Ripley William E. Wright


Superintendent for the Suppression of Gypsy and Brown Tail Moths Harry L. Nesmith


Engineers of the Fire Department


Edward M. Abbot, Chief


John Edwards, Clerk


Frank L. Furbush Alonzo H. Sutherland, Assistant Chief


Etta W. Fletcher J. Willard Fletcher


Weighers of Coal Sherman H. Fletcher Ella F. Pyne Harwood L. Wright


Public Weighers


Albert J. Burne J. Clarence Burne Harold H. Fletcher Frank L. Furbush Rudolph Haberman, Sr. Edward T. Hanley Arthur L. Healy Fred A. Healy * Removed.


J. Austin Healy John A. Healy Joseph E. Knight


Dora Elsie Ryan


William R. Taylor Arthur G. Walker Emory J. Whitney Frank Willey


6


Superintendent of Streets Alexander McDonald


Agent for Burial of Deceased Soldiers and Sailors Herbert V. Hildreth


Agents of Board of Health


Samuel H. Balch


Albert A. Hildreth


Eva M. Lord, Public Health Nurse


Registrars of Voters


Albert R. Wall. . Term expires March 31, 1921 Alfred W. Tuttle, resigned . . Term would have expired March 31, 1921


Leon F. Hildreth. Term expires March 31, 1922


Alfred W. Hartford, resigned. . Term would have expired March 31, 1922


Robert J. McCarthy .Term expires March 31, 1923


Charles L. Hildreth, Clerk Ex-Officio


Town Counsel


Edward Fisher


Precinct Officers


PRECINCT 1 .- Warden, Alonzo H. Sutherland ; Deputy Warden, Leonard W. Wheeler ; Clerk, John M. Fletcher; Deputy Clerk, John Feeney, Jr. ; Inspectors, T. Arthur E. Wilson, William O. McDonald ; Deputy Inspectors, Albert A. Hildreth, John Feeney.


PRECINCT 2 .- Warden, Albert R. Wall; Deputy Warden, Frank L. Haley ; Clerk, Alfred T. W. Prinn; Deputy Clerk, Arthur L. Charlton ; Inspectors, Albert G. Forty, Joseph Wall; Deputy Inspectors, Charles A. Blodgett, John A. Healy.


PRECINCT 3 .- Warden, Fred Shugrue; Deputy Warden, William J. Donnelly ; Clerk, Charles S. Edwards; Deputy Clerk, Houghton G. Osgood ; Inspectors, Walter A. Whidden, Bernard J. Flynn ; Deputy Inspectors, Swan G. Swanson, James H. O'Brien.


PRECINCT 4 .-- Warden, John B. Gray ; Deputy Warden, ; Clerk, John Edwards; Deputy Clerk, Edward T. Hanley ; Inspectors, John W. Spinner, Richard D. Prescott ; Deputy Inspectors, Mathew Elliott, Edmund J. Hunt.


7


Superintendent of Westford Home Charles S. Ripley


Keeper of Lockup Charles S. Ripley


Town Fish and Game Warden Joseph Wall


Janitor of Town House Samuel H. Balch


Janitor of Library Building Frederick A. Hanscom


Workmen's Compensation Agent Samuel H. Balch


Director for Demonstration Work in Agriculture and Home Economics W. Otis Day


Appraisers of Property at Town Farm


Elbert H. Flagg W. Otis Day


Oscar R. Spalding


Committee in Charge of Whitney Playground


Herbert V. Hildreth Oscar R. Spalding


Charles L. Hildreth


-


8


BIRTHS


RECORDED BY THE TOWN CLERK OF WESTFORD, A. D., 1920


DATE OF BIRTH


NAME


PARENTS


1920


Apr. 11


Abrahamson, Harriet Beatrice


Dec. 22


Balsor, Olive Shirley


Feb. 26


Barretto, Francis Roosevelt


Sept. 22


Bellida, Paul


Dec. 8


Benas, -


Feb. 28


Britsko, Naska


Oct.


16 Brown, Catherine


July


20 Brunelle, Emile Gerard


July


27


Bubeshko, Sofia.


15


Budko, Nadja


Apr. Nov. 4 Cameron, Alexander Abbot, Jr.


Nov. 28


Cantin, Joseph Henry Emery


Feb. 23


Carbo, Kenneth Joseph


July


17 Caunter, Mary Elizabeth


May Aug. May


15


Charlton, Mary Katherine


23 6


Connell, George Edward


June 20 Delorenzo, Elizabeth


Mar. 12


Duby, Joseph Frank Toffe


2


Dudevoir, Mary Irene


12 27


Gagnon, Herold Joseph


Gagnon, Ida Marie


6


Gorazska, William


Guolla, Lorenzo Angelo


Hall, Albert Leroy


John H. and Eva C. (Hughes) Dmitri and Annie (Tarasevich) James W. and Amy A. M. (Perkins)


11 8 Hitchcock, Arnold Wade


14 Johnson, Ruth Pauline


Kaziniec, Branislau


Kelly, Margaret Patricia


Kisley,


Kosteheko, Nellie


29


Kovalchuk, Nellie


Stephen and Domnika (Butsko)


Mar. Apr. 11


Kryshalowich, Anna


Gawriyl and Anna (Shishko) Noa and Adelaid (Dubois)


May 8 1919


Leclerc, Joseph Adrian, Jr.


Joseph A. and Eugenie (Parè)


Dec. 25 1920 Aug. 2 July 16


Lombard, Katherine.


Lord, John Benjamin


Apr. [26 Feb. 17


Mann, Oscar Henry


Martin, Joseph Roger


21 8 2


Masalbas, Leo


Mathieu, Marie Antoinette Yvonne Millis, Williard Elsworth


31 24


Milot, Alda


11


Minka, Michael


Minko, Mary


Morton, Blanche Eva


Finnemore and Lillian E. (Northrup)


June Dec. July Mar.


15 8


Pivrotti, Quereno


22 9


Polopulis, Peter Prescott, Robert Arnold


Oct. 21


Reed, Annie Louise


William and Florence K. (Mason) Maxime and Rose (Brule)


July Mar.


19 18


Ryan, Helen May


Walter G. and Clara M. (Donnelly)


Feb.


16 Sanford, William Walter Savage, John Leo


July Aug. Sept. 21


Schovich, Elena Lislso, Claudia.


Stempczeinski, Frank


Apr.


Arthur E. and Marjorie B. (Hayford)


Dec. July 11


27 Sudak, Anthony.


Nicholas and Mary (Urbanovich) Swan G. and Lena G. (Clement)


Swanson, Leslie Virginia


Harry B. and Henrietta B. (Clement) Christopher W. and Elaine F. (Smith) Frank and Benedetta (Colosanti) Wasil and Alexandra (Schovich) Angelo and Athanasia (Geodaki) Stefan and Adokia (Kolakovski) James H. and Ellen C. (Merrick) Alexander E. and Mary A. (Milot) Alexander and Annie (Blida) George and Annie (Krivets) Alexander and Joanna S. (Braley) Meddy and Mary L. (Byron) Harry J. and Claire B. (Payne) Elmer W. and Bridget (Downey) Henry F. and Katherine C. (Prinn) William W. and Viola M. (Nichols) Eugene R. and Emily (Hartley) Edward J. and Grace A. (Ledwith) JosephT. and Alexandrina M. (Ducheneau) Charles E. and Mary A. (Walsh) Ernest and Mary (Boucher)


Alfred and Rubia (Provost) Dennis and Mary L. (Brule) Steve and Dominica (Belida) Peter and Flora (Koletti)


May Sept. Mar. May Nov. Jan. May Feb. Feb. Mar. Sept. July 23 Aug. 28 5 Oct. Sept. 5


25 1 27


Harachka, Annie


Herrington, Ella Frances


Wade V. and Nettie C. (Hanning) Claus and Emma R. (Pearson) Stanley and Alexandra (Maskevich) William J. and Sarah A. (Smith) George and Fedora (Krewicz) Simon and Sofia (Sparss)


John and Maggie (Oleschic) Philip D. and Mary A. (Kelley) Earl and Margaret (Dobbins) Edgar 'A. and Mable E. (Fuller) Peter and Aldea (St. Pier) Felix and Julia (Apann)


Joseph and Marie (Bourgault) Williard N. and Ruth M. (Miller) Joseph and Dorilla (Ricard) Daniel and Antonina (Wolkovich) William and Alexandria (Waraki)


27 6 17 14


Nyder, Frank Oliver, Charmello


Perkins, Sarah Arizona


Astap and Julia (Krewicz) Louis and Felice (Cerello) Joseph and Minnie A. (Whitney) Isareno and Stella (Contassa) William and Fruchine - Robert and Marjorie S. (Arnold)


Ricard, Joseph Viette


William A. and Flora B. (Aker) James J. and Mary E. (Flynn) Michael and Fedora (Britsko) George and Nellie (Talance) John and Amila (Urban)


Mar. 23 3 Strong, John Henry


27 1


Labby, Mary Isabella


Aug. Feb. Apr. Oct. Feb. May Aug. Dec. Sept. Jan.


Lovely, Albert Edward


17


Dumont, Leo


Clement, Melvin Ralph


9


BIRTHS-Continued. RECORDED BY THE TOWN CLERK OF WESTFORD, A. D., 1920


DATE OF BIRTH


NAME


PARENTS


1920


Jan.


6


Szybrian, Edmunda


Adam and Sophia (Warawska)


Dec. 25


Talanyets, Zena


Michael and Annie (Halko)


June


7


Tousignant, Rita Janet


Joseph and Rose (Biron)


Apr.


5


Vaillancourt, Yvette Rita


Edward and Alice (Dion)


Apr.


2


Veno,


David and Lucy M. (Liscord)


Jan.


28


Vincent, Margaret Rita


Paul O. and Ellen V. (Donovan)


Oct.


15


Whitney, Donald Arnold


Edmund B. and Grace L. (Smith)


Feb. 23


Whitney, Hamilton Edison, Jr.


Hamilton E. and Lena (McCormick)


Mar.


18


Whitton, Mildred Louise


Frederick H. and Eva M. (Mountain)


Oct.


28 Wilson, Arthur Prescott


James D. and Lilla B. (Going)


July


14


Wolkovich, Michael


Gregory and Julia (Bellida)


June


30


Woodbridge, Edward Warren


Howard M. and Marion L. (Blodgett)


Sept. 28


Young, Ruth Pauline


Ora S. and Pauline (Mooers)


Number recorded in 1920: Males, 41; females, 41; total, 82.


10


MARRIAGES


RECORDED BY THE TOWN CLERK OF WESTFORD, A. D., 1920


Date of Marriage


NAMES


Age


Residence


Birthplace


1920


May 5


Barron, William Joseph


40 28 30


Westford 4 4


Oct. 23


Belicky, Demen


Roski, Sofia


26


Oct.


2


Berndt, Edward


23


Patterson, N. J.


Patterson, N. J.


Dole, Pauline Annie


24


Westford


Plymouth, N. H.


Feb. 10


Biron, Ferdinand Gingros, Rosilda (Potvin)


44 39 25


Lawrence


Warwick, Conn. Bradford, England


May


5


Bowen, James Peter Blott, Catherine Agnes


24


May 3


Brule, George Joseph


22


St. Zenon, Canada


Sept. 6


Brule, Rosaire Lamy, Marelice


26


St. Zenon


Aug. 4


Carpenter, Roy Benson


20 26 21


Ayer Westford


Malden =


Feb. 11


Caunter, Elmer Wesley Downey, Bridget.


27


Ireland Russia


June 22


Costello, Joseph Francis McKniff, Annie


27 22


Batley, England Keighley Pepperell St. George, Canada Point du Lac, Canada


Sept. 20


Deslaurier, Joseph Milot, Regina


Yamachiche


July 19


Douglas, Charles William Courchaine, Beatrice Violet Downing, Frederick Crane Curry, Marcella Cecilia


Keighley, England Pepperell Laconia, N. H. Lynn


June 11


Downing, Richard Wentworth Thurston, Mary Arline G


Greenland, N. H. Providence, R. I. Lowell


Dec. 20


Gordon, John Eugene Burke, Katherine Maria Grenier, Alberic. Lamy, Blanche Elodia


Lowell Westford


Westford


Jan. 15


New Bedford


Dec. 31,'19


Healy, John Austin Driscoll, Mary Elizabeth


Pepperell Haworth, England


Aug. 10,'20 Oct. 25


Kilmister, Percy Aquila Gilson, Alice May Lamy, Charles Edward Vincent, Mary Flore Alice Lawrence, Austin .


Concord, N. H. Westford


Westford St. Thomais, Canada


May 3


Oct. 28


Healey, Mary L. (Spaulding) Martin, Paul Francis Sullivan, Mary Josephine Martineau, Rosario Alphonse Gauthier, Mary Jean McAdoo, Reginald Roderick. Turner, Elizabeth Ethel


Westford -


Westford Lowell


Dec. 13


Lowell Westford


Southborough Marimichi, Canada


June 14


Milot, Emile Arthur Vincent, Angeline


26 26 41 37


Seattle, Wash.


Lund, Sweden Raa,


March 15


Nashua, N. H.


Canada


Nov. 7


Pivirotto, Albert Simon Pivirotto, Christina Sabiowski, Charlie Puc, Cronistawa


Prospect, Conn. Vodo, Italy Ostro Gsors, Poland Staro Troki, Poland


Aug. 2


Therrien, Joseph Theophile W. Milot, Marie Eva Lucienne Whidden, Elmer Harris Earle, Estella Mabel 28


Lowell Westford.


Ymachicle, Canada Lowell


June 8


Young, Norman Herbert 26 Macomber, May Edith 23


26 21 27 27 25 27 22 17 35


Westford.


Prospect, Conn


Westford


Sept. 24


20 29 33 27 29 24 23 27


Concord Lowell


Ayer Lowell


May 17


Quebec, Canada


28


Trois Rivieres


Point du Lac, Canada


Oct. 23


Paulson, Otto Wilhelm. Peterson, J. K. (Assarson) Pellerin, George. Gagne, Mary


23 21 18 28 29 19 21 33 38 21 20 24 21 23 24


44


June 15


McAnnelly, Alice J. (Dane)


39


Oct. 30


Chudik, Aless


Space, Kristine (Salalaiko)


34 26 29


Nov. 15


Courchaine, Frederick Francis Labbe, Dina Eva


18


28


Machiche


Milot, Diana


21


St. Etienne


Brookfield, N. H.


Chelmsford. Westford.


Mattewan, N. Y. Bradford, England Poland


Chelmsford


Blott, Marie Theresa


Number of marriages recorded, 33


Lowell Littleton Westford


Augusta, Maine Boston


Manchester, N. H.


June 22


Westford


Canada Chicago, III.


18


Point du Lac, Canada Concord


Newport, R. I.


Marlboro, N. H.


11


DEATHS


RECORDED BY THE TOWN CLERK OF WESTFORD, A. D., 1920


AGE


DATE OF DEATH


NAMES, ETC.


Years


Months


Days


1920


Jan. 20


Allard, Marguerite, widow of Joseph.


74


-


May 1


Baker, Edmund


74


2


28


Mar. 8


Baker, Jane, widow of John


79


6


22


Apr. 10


Beland, Alphonse Joseph, son of Lewis and Cilina Bouains


43


2


5


1919


Canteu, Rudolph, son of Neddy and Mary L. (Byron)


16


7


28


1920


Day, Emma M., widow of John Warren


77


4


8


Mar. 24


Dymowicz, Mary, daughter of Julius and Antonina (Lisay)


-


10


7


July 30


Flanders, Anstrice Gertrude, daughter of Isaac C. and Eliza A. (Heald)


76


5


11


Dec. 10


Forarxa, Beaqucuipa, daughter of Steve and Domenika (Bilida)


1


4


Mar. 22


Gilson, Annie Frances, wife of Levi S.


67


2


Mar. 20


Guolla, Antometa Linia, daughter of Pietro and Flora (Coletti)


4


11


15


Mar. 8


Haley, James Edward, son of Mathew S. and Edith (Darling)


-


5


8


Nov. 25


Hildreth, Frank H., son of James and Sarah (Tenney)


59


2


15


Nov.


19


Ledwith, Rose, wife of Thomas


70


6


5


Apr. 5


Lee, Joseph, son of William and Elizabeth (Kay)


65


9


13


June 29


Mooers, Raymond, son of Neil and Ada (Ingraham)


26


28


Apr. 26


Moon, Joseph, son of John and Mary (Mitchell)


46


4


10


Jan.


25


47


1


14


Jan. 24


O'Hara, Bernard J., son of Bryon and Margaret (Leonard) Pickering, Charles Henry


72


3


1919


Spatch, Frank, son of John and Anna (Dorenko)


29


-


-


1920


Spinner, John


62


3


4


Aug. 18


St. Marie, Nazarie, son of Isrel and Alphonse (Duqett)


46


11


27


July 7


Talanez, Elanai, daughter of Macar and Elanai (Lapa)


6


4


Mar. 5


Thompson, Mary Ellen, daughter of Michael and Winnifred (Casey) Watson, Bessie, wife of Sebastian B.


50


4


4


Dec.


17


White, William


84


10


19


July


21


Wood, Frank G., son of Lewis and Isther (Duke)


50


5


13


June 9


Wright, Hammett Delette, son of Jeptha and Mary C. (Blodgett)


63


7


8


Males


Females


Total


Whole number recorded.


18


13


31


Number of deaths in Town


10


11


21


Residents of Westford


18


12


30


33


8


3


Apr.


19


Oct. 2


Apr. 30


Oct. 12


Mar. 21


12


NOTE.


All persons are respectfully requested to examine the foregoing reports of births, marriages and deaths, and report to the Town Clerk any errors or omissions that may be discerned therein, so that the records may be corrected. . An error in the record, other than a mistake in copying a certificate or return, can be corrected only in accordance with a deposition under oath, made by one who was required by law, to furnish the information for the original record or by one or more creditable persons having knowledge of the case. (See Revised Laws, Chapter 29, Sections 9 and 14.)


Births occurring late in the year are sometimes returned without the Christian name. In such cases parents should return the name to the Town Clerk as soon as selected, as incompleteness of the record may occasion trouble in the future.


Attention is particularly called to the following extracts from the Revised Laws.


REVISED LAWS, CHAPTER 29. Extracts from Sections 1, 3, 4, 6, 8 and 29.


SECTION 1. Each city and town clerk shall receive or obtain and record * * facts relative to the births * * in his city or town.


SECTION 3 (as amended by Chapter 280, Acts of 1912). Physicians and midwives shall make and keep a record of the birth of every child in cases of which they were in charge and shall, within fifteen days after the birth, mail or deliver to the clerk or registrar of the city or town in which the birth . occurred a report of the birth. * * If the child is illegitimate, the name and other facts relating to the father shall not be stated except at the request in writing of both the father and mother filed with the return. * *


* The fee of the physician or midwife shall be twenty-five cents for every birth so reported. *


* * A physician or midwife who neglects to make and keep the record hereby required, or who neglects to report in the manner specified above, each birth within fifteen days thereafter, shall for each offence forfeit a sum not exceeding twenty-five dollars. * * *


SECTION 4. A member or servant of a family in which a child is born,


who has knowledge of the facts required *


* shall furnish the same


upon request of the clerk of the city or town * or of any person authorized by him. Penalty for refusal not more than ten dollars.


SECTION 6. Parents, within forty days after the birth of a child, * shall cause notice thereof to be given to the clerk of the city or town in which such child is born.


Every householder is required to give notice of a birth occurring in his house.


SECTION 8. Penalty for neglect to comply with the provisions of Section 6, not more than five dollars for each offence.


SECTION 29. If a marriage is solemnized in another state between parties living in this Commonwealth, who return to dwell here, they shall within seven days after their return, file with the clerk or registrar of the city or town in which either of them lived at the time of their marriage, a certificate or declaration of their marriage, including the facts relative to marriages which are required by law and for neglect thereof shall forfeit ten dollars.


The Town Clerk hereby gives notice that he is prepared to furnish parents, householders, physicians and midwives applying therefor with blanks for return of births, as required by law.


CHARLES L. HILDRETH,


Town Clerk.


-


13


TOWN CLERK'S REPORT ON DOGS.


NUMBER OF DOGS LICENSED TO DECEMBER 1, 1920.


190 Males at $2.00. $380.00


32 Females at $5.00 160.00


Total $540.00


Clerk's fees, 222 licenses at 20 cents 44.40


Paid into County Treasury, June 1 and Dec. 1, 1920 ... $495.60 Number of dogs returned by Assessors : Males, 177; females, 28; total, 205.


The attention of owners and keepers of dogs is called to the following sections of Chapter 102 of the Revised Laws, as amended by Acts of 1914, Chapter 198, Section 4.


SECTION 128. The owner or keeper of a dog which is three months old or over shall annually, on or before the thirty-first of March, cause it to be registered, numbered, described and licensed for one year from the first day of April following, in the office of the clerk of the city or town in which said dog is kept. The owner or keeper of a licensed dog shall cause it to wear around its neck a collar distinctly marked with its owner's name and its registered number.


SECTION 129. The owner or keeper of a dog may, at any time, have it licensed until the first day of April following; and a person who becomes the owner or keeper of a dog after the first day of April, which is not duly licensed, and the owner or keeper of a dog not duly licensed which becomes three months old after the thirty-first day of March in any year shall, when it is three months old, cause it to be registered, numbered, described, licensed and collared as provided in the preceding section.


OWNERS AND KEEPERS OF DOGS WHO HAVE PROCURED LICENSES SINCE LAST REPORT.


Abbot, Edward M.


Bridgeford, Ralph


Abbot, John C.


Brisson, Anaclet


Anctil, John H.


Brisson, Arthur W.


Anderson, Andrew G.


Brown, John P. (f)


Anderson, William E.


Burbeck, Fred A.


Balmforth, Mena G. (f)


Burke, George H.


Banister, Francis W.


Barrett, Feury (1 f and 1 m) Barretto, John Belland, Joseph


Burnham, Arthur H.


Blaisdell, Alvin J.


Blaney, Cyril A. (3 f)


Blodgett, Charles A. and Fred R. (1 m and 1 f)


Blodgett, Della B.


Book, J. M. Bosworth, Hilda


Butterworth, W. M. Cadman, G. Henry Cameron, Marjory Carkin, Warren E. Carpentier, Joseph Cavanaugh, Henry Charlton, Arthur L. Coburn, Harry R. Colburn, Charles H. Comey, Arthur H.


14


Connell, Eugene R. Connell, Harold F.


Connell, John A. Connell, Margaret


Couchaine, Eva P. (f) Coulter, Samuel L.


Couture, Charles E.


Hildreth, Albert A.


Cushing, Joseph R.


Hildreth, Harold W.


Dare, John (f)


Hodgson, George T. (f)


Davis, Fred A. Day, Arthur E.


Hunt, William


Defoe, Fred M. (3)


Ingalls, Harry M. (f)


De Gagne, Resomond


Irish, George F. (f)


Donnelly, William J.


Jarvis, Everett P. (2) Jenkins, Mark W.


Downing, Almon E.


Johnson, Clas Johnson, Peter (2)


Dubey, Frank


Jordon, Alfred E. Judd, Don (f)


Duchmeau, John


Kendall, Herbert M.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.